Company NameLakeview UK Investments Plc
DirectorsNicholas John Pike and Prime Nominees Limited
Company StatusLiquidation
Company Number08652248
CategoryPublic Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NamePrime Nominees Limited (Corporation)
StatusCurrent
Appointed10 February 2021(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Lee Grant Smith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Project Kudos Ocean Village Innovation Centre
Southampton
Hampshire
SO14 3JQ
Director NameMr Steven Edward Wright
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Gate Church Road
Tunbridge Wells
Kent
TN1 1HT
Secretary NameIan Philip
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCaxton House Old Station Road
Loughton
Essex
IG10 4PE
Director NameMr Robert Mannering Sedgwick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Gate Church Road
Tunbridge Wells
Kent
TN1 1HT
Director NameMr Mark Ingham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(4 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Gate Church Road
Tunbridge Wells
Kent
TN1 1HT
Secretary NameMr Robert Mannering Sedgwick
StatusResigned
Appointed25 January 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 January 2020)
RoleCompany Director
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Ian Edward Sands
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Angel Severino Rodriguez Campos
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed05 October 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Chimney Court Brewhouse Lane
London
E1W 2NU
Director NameMr Martin Robert Orrell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 February 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NamePrime Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2020(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 February 2021)
Correspondence Address2 Chimney Court 23 Brewhouse Lane
Wapping
London
E1W 2NU
Secretary NamePrime Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2020(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 10 February 2021)
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Lee Grant Smith
50.00%
Ordinary A
25k at £1Steven Edward Wright
50.00%
Ordinary A

Financials

Year2014
Turnover£305,648
Gross Profit£25,470
Net Worth£50,000
Cash£196,013
Current Liabilities£254,137

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 August 2021 (2 years, 8 months ago)
Next Return Due29 August 2022 (overdue)

Charges

23 November 2018Delivered on: 27 November 2018
Persons entitled: Bay Consultancy LTD

Classification: A registered charge
Outstanding
29 November 2013Delivered on: 19 December 2013
Persons entitled: Global Custodial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 June 2023Liquidators' statement of receipts and payments to 24 April 2023 (18 pages)
18 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 18 July 2022 (2 pages)
13 May 2022Statement of affairs (10 pages)
4 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-25
(1 page)
4 May 2022Appointment of a voluntary liquidator (3 pages)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
15 October 2021Appointment of Prime Nominees Limited as a director on 10 February 2021 (2 pages)
21 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
25 May 2021Total exemption full accounts made up to 30 June 2019 (10 pages)
23 April 2021Compulsory strike-off action has been discontinued (1 page)
23 April 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
10 February 2021Termination of appointment of Martin Robert Orrell as a director on 10 February 2021 (1 page)
10 February 2021Termination of appointment of Prime Nominees Limited as a director on 10 February 2021 (1 page)
10 February 2021Appointment of Mr Nicholas John Pike as a director on 10 February 2021 (2 pages)
10 February 2021Termination of appointment of Prime Nominees Limited as a secretary on 10 February 2021 (1 page)
18 December 2020Registered office address changed from 2 Chimney Court Brewhouse Lane London E1W 2NU United Kingdom to 25 Moorgate London EC2R 6AY on 18 December 2020 (2 pages)
26 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
5 May 2020Memorandum and Articles of Association (34 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
14 April 2020Appointment of Prime Nominees Limited as a director on 5 February 2020 (2 pages)
10 April 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
10 March 2020Termination of appointment of Angel Severino Rodriguez Campos as a director on 28 February 2020 (1 page)
3 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 March 2020Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to 2 Chimney Court Brewhouse Lane London E1W 2NU on 3 March 2020 (1 page)
21 February 2020Resolutions
  • RES13 ‐ Be appointed as director 05/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 February 2020Appointment of Prime Nominees Limited as a secretary on 13 February 2020 (2 pages)
23 January 2020Appointment of Mr Martin Robert Orrell as a director on 23 January 2020 (2 pages)
22 January 2020Termination of appointment of Robert Mannering Sedgwick as a secretary on 22 January 2020 (1 page)
6 September 2019Termination of appointment of Ian Edward Sands as a director on 1 September 2019 (1 page)
30 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
26 July 2019Satisfaction of charge 086522480001 in full (1 page)
2 July 2019Full accounts made up to 30 June 2018 (19 pages)
19 March 2019Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Charterhouse Mews London EC1M 6BB on 19 March 2019 (1 page)
20 December 2018Registered office address changed from Wellington Gate Church Road Tunbridge Wells Kent TN1 1HT England to Aston House Cornwall Avenue London N3 1LF on 20 December 2018 (1 page)
27 November 2018Registration of charge 086522480002, created on 23 November 2018 (36 pages)
2 November 2018Termination of appointment of Robert Mannering Sedgwick as a director on 31 October 2018 (1 page)
5 October 2018Appointment of Mr Angel Severino Rodriguez Campos as a director on 5 October 2018 (2 pages)
12 September 2018Previous accounting period extended from 29 March 2018 to 30 June 2018 (1 page)
15 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
15 August 2018Cessation of Luki Holdings Limited as a person with significant control on 11 April 2018 (1 page)
15 August 2018Notification of Prime Resort Development Limited as a person with significant control on 11 April 2018 (2 pages)
15 August 2018Cessation of Robert Mannering Sedgwick as a person with significant control on 11 April 2018 (1 page)
1 June 2018Termination of appointment of Mark Ingham as a director on 1 June 2018 (1 page)
21 March 2018Appointment of Mr Ian Edward Sands as a director on 21 March 2018 (2 pages)
25 January 2018Appointment of Mr Robert Mannering Sedgwick as a secretary on 25 January 2018 (2 pages)
25 January 2018Appointment of Mr Mark Ingham as a director on 25 January 2018 (2 pages)
27 December 2017Full accounts made up to 29 March 2017 (18 pages)
13 October 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
12 October 2017Notification of Luki Holdings Limited as a person with significant control on 30 June 2016 (2 pages)
12 October 2017Cessation of Steven Edward Wright as a person with significant control on 22 February 2017 (1 page)
12 October 2017Cessation of Lee Grant Smith as a person with significant control on 22 February 2017 (1 page)
12 October 2017Notification of Robert Mannering Sedgwick as a person with significant control on 22 February 2017 (2 pages)
12 October 2017Notification of Robert Mannering Sedgwick as a person with significant control on 22 February 2017 (2 pages)
12 October 2017Cessation of Steven Edward Wright as a person with significant control on 22 February 2017 (1 page)
12 October 2017Cessation of Lee Grant Smith as a person with significant control on 22 February 2017 (1 page)
12 October 2017Notification of Luki Holdings Limited as a person with significant control on 30 June 2016 (2 pages)
19 September 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 September 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
2 August 2017Termination of appointment of Steven Edward Wright as a director on 27 March 2017 (2 pages)
2 August 2017Termination of appointment of Steven Edward Wright as a director on 27 March 2017 (2 pages)
15 May 2017Termination of appointment of Ian Philip as a secretary on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Ian Philip as a secretary on 15 May 2017 (1 page)
22 February 2017Registered office address changed from C/O Project Kudos Ocean Village Innovation Centre Southampton Hampshire SO14 3JQ to Wellington Gate Church Road Tunbridge Wells Kent TN1 1HT on 22 February 2017 (1 page)
22 February 2017Appointment of Mr Robert Mannering Sedgwick as a director on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from C/O Project Kudos Ocean Village Innovation Centre Southampton Hampshire SO14 3JQ to Wellington Gate Church Road Tunbridge Wells Kent TN1 1HT on 22 February 2017 (1 page)
22 February 2017Appointment of Mr Robert Mannering Sedgwick as a director on 22 February 2017 (2 pages)
3 February 2017Termination of appointment of Lee Grant Smith as a director on 15 July 2016 (2 pages)
3 February 2017Termination of appointment of Lee Grant Smith as a director on 15 July 2016 (2 pages)
10 January 2017Full accounts made up to 30 March 2016 (18 pages)
10 January 2017Full accounts made up to 30 March 2016 (18 pages)
30 September 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 September 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 March 2015 (15 pages)
14 October 2015Full accounts made up to 31 March 2015 (15 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,000
(4 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,000
(4 pages)
8 October 2014Full accounts made up to 31 March 2014 (14 pages)
8 October 2014Full accounts made up to 31 March 2014 (14 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(4 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(4 pages)
3 March 2014Director's details changed for Mr Lee Grant Smith on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Steven Edward Wright on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Lee Grant Smith on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Steven Edward Wright on 28 February 2014 (2 pages)
19 December 2013Registration of charge 086522480001 (42 pages)
19 December 2013Registration of charge 086522480001 (42 pages)
12 December 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
12 December 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 50,000
(45 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 50,000
(45 pages)